Company NameApplied Media Group Limited
Company StatusDissolved
Company Number03656044
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Previous NameFreshname No. 248 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNaresh Subherwal
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address28 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameMr David Charles Tasker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Fares 5 Cuddington Park Close
Banstead
Surrey
SM7 1RF
Secretary NameNaresh Subherwal
NationalityBritish
StatusCurrent
Appointed19 February 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address28 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameMr Glyn Bartlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address51 The Ridge Way
Sanderstead
Surrey
CR2 0LJ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£54,998
Current Liabilities£59,998

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2005Dissolved (1 page)
6 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Statement of affairs (6 pages)
7 December 2001Appointment of a voluntary liquidator (1 page)
7 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2001Registered office changed on 20/11/01 from: unit 1 edison gate west portway andover SP10 3LF (1 page)
21 June 2001Full accounts made up to 31 March 2000 (9 pages)
7 February 2001Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000New director appointed (2 pages)
30 January 2000Return made up to 26/10/99; full list of members (6 pages)
30 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 42/46 high street esher surrey KT10 9QY (1 page)
26 February 1999Secretary resigned (1 page)
25 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Company name changed freshname no. 248 LIMITED\certificate issued on 19/02/99 (2 pages)
26 October 1998Incorporation (20 pages)